Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURTHOUSE MEWS LIMITED
Company Information for

COURTHOUSE MEWS LIMITED

2 COURTHOUSE MEWS, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8JR,
Company Registration Number
04828512
Private Limited Company
Active

Company Overview

About Courthouse Mews Ltd
COURTHOUSE MEWS LIMITED was founded on 2003-07-10 and has its registered office in Newport Pagnell. The organisation's status is listed as "Active". Courthouse Mews Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COURTHOUSE MEWS LIMITED
 
Legal Registered Office
2 COURTHOUSE MEWS
NEWPORT PAGNELL
BUCKINGHAMSHIRE
MK16 8JR
Other companies in MK14
 
Filing Information
Company Number 04828512
Company ID Number 04828512
Date formed 2003-07-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 12:37:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COURTHOUSE MEWS LIMITED

Current Directors
Officer Role Date Appointed
YVONNE MALVINA DAVIES
Company Secretary 2006-01-20
YVONNE MALVINA DAVIES
Director 2004-11-30
ADAM JAMES DEVEREUX
Director 2006-07-31
LINDA ANN FOX
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE MARY TWEEDIE
Director 2004-03-01 2018-02-09
JAMES VERNON BRACEGIRDLE
Director 2004-01-13 2011-08-08
HILDA ELIZA HILLMAN
Director 2004-04-08 2007-11-29
ROBERT NIGEL DEVEREAUX
Director 2006-06-22 2006-07-31
SYLVIA FUNKE
Director 2004-11-30 2006-06-02
LESLEY JOANNE HILLMAN
Company Secretary 2004-11-23 2006-01-20
REGINALD VICTOR DEVEREUX
Director 2004-01-14 2005-10-25
LESLEY JOANNE HILLMAN
Director 2005-01-05 2005-04-27
HILDA ELIZA HILLMAN
Director 2004-11-23 2005-01-08
JOHN THOMAS WOOD
Director 2004-03-01 2005-01-06
ANNA LOUISE ROWE
Company Secretary 2004-01-08 2004-11-23
SANDRA PATRICIA WHARTON
Director 2003-07-17 2004-08-13
LESLEY JOANNE HILLMAN
Company Secretary 2003-07-17 2003-12-10
LESLEY JOANNE HILLMAN
Director 2003-07-17 2003-12-10
IRENE LESLEY HARRISON
Nominated Secretary 2003-07-10 2003-07-17
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2003-07-10 2003-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE MALVINA DAVIES BUMBLE BEES LIMITED Director 1994-02-01 CURRENT 1994-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-21CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-07-14APPOINTMENT TERMINATED, DIRECTOR YVONNE MALVINA DAVIES
2022-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH SHARON LITCHFIELD
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM 6 Courthouse Mews Newport Pagnell MK16 8JR United Kingdom
2021-01-08TM02Termination of appointment of Yvonne Malvina Davies on 2021-01-01
2021-01-08AP01DIRECTOR APPOINTED MRS DEBORAH SHARON LITCHFIELD
2021-01-08AP03Appointment of Mrs Deborah Sharon Litchfield as company secretary on 2021-01-01
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD GEORGE FOX
2021-01-05PSC07CESSATION OF LEONARD GEORGE FOX AS A PERSON OF SIGNIFICANT CONTROL
2020-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD GEORGE FOX
2019-07-10PSC07CESSATION OF YVONNE MALVINA DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2018-12-04AP01DIRECTOR APPOINTED MR LEONARD GEORGE FOX
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM 5 Telford Way Blakelands Milton Keynes Bucks MK14 5LB
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES DEVEREUX
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-07-13AP01DIRECTOR APPOINTED MRS LINDA ANN FOX
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MARY TWEEDIE
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2016-11-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-07-14AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-13AR0110/07/15 ANNUAL RETURN FULL LIST
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-23AR0110/07/14 ANNUAL RETURN FULL LIST
2014-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/13
2014-07-23CH01Director's details changed for Ms Pauline Mary Tweedie on 2014-01-01
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0110/07/13 ANNUAL RETURN FULL LIST
2012-07-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-25AR0110/07/12 ANNUAL RETURN FULL LIST
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRACEGIRDLE
2011-07-21AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0110/07/11 ANNUAL RETURN FULL LIST
2010-08-18AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-24AR0110/07/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARY TWEEDIE / 10/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES DEVEREUX / 10/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES VERNON BRACEGIRDLE / 10/07/2010
2009-08-18AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-09-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR HILDA HILLMAN
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-28363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-12-18288aNEW DIRECTOR APPOINTED
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-02363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-08-01288bDIRECTOR RESIGNED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-22288bDIRECTOR RESIGNED
2006-02-03288aNEW SECRETARY APPOINTED
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 1 COURTHOUSE MEWS HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8JR
2006-02-03288bSECRETARY RESIGNED
2005-11-10288bDIRECTOR RESIGNED
2005-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-31363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-06-09MEM/ARTSARTICLES OF ASSOCIATION
2005-06-09ELRESS80A AUTH TO ALLOT SEC 28/05/05
2005-06-09ELRESS369(4) SHT NOTICE MEET 28/05/05
2005-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-05-10288bDIRECTOR RESIGNED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-09363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS; AMEND
2005-01-12288bDIRECTOR RESIGNED
2005-01-12288bDIRECTOR RESIGNED
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04
2005-01-07288aNEW DIRECTOR APPOINTED
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: KEFFORD HOUSE 3 ORCHARD RISE OLNEY BUCKINGHAMSHIRE MK46 5HB
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-13288bSECRETARY RESIGNED
2004-12-13288aNEW DIRECTOR APPOINTED
2004-08-27287REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 4 COURTHOUSE MEWS HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8JR
2004-08-25288bDIRECTOR RESIGNED
2004-08-12363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-2288(2)RAD 10/07/03--------- £ SI 5@1=5 £ IC 1/6
2004-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-25288aNEW DIRECTOR APPOINTED
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-15288aNEW SECRETARY APPOINTED
2004-01-14287REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 1 COURTHOUSE MEWS HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8JR
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COURTHOUSE MEWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COURTHOUSE MEWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COURTHOUSE MEWS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2011-11-01 £ 4,400
Creditors Due Within One Year 2011-11-01 £ 800

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2018-10-31
Annual Accounts
2018-10-31
Annual Accounts
2018-10-31
Annual Accounts
2018-10-31
Annual Accounts
2018-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COURTHOUSE MEWS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 6
Cash Bank In Hand 2011-11-01 £ 5,738
Current Assets 2011-11-01 £ 6,538
Debtors 2011-11-01 £ 800
Fixed Assets 2011-11-01 £ 11,591
Shareholder Funds 2011-11-01 £ 12,929
Tangible Fixed Assets 2011-11-01 £ 11,591

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COURTHOUSE MEWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURTHOUSE MEWS LIMITED
Trademarks
We have not found any records of COURTHOUSE MEWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTHOUSE MEWS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COURTHOUSE MEWS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COURTHOUSE MEWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURTHOUSE MEWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COURTHOUSE MEWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.